Advanced company searchLink opens in new window

RESTORATION STONE LTD

Company number 08875440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
05 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
25 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 100
30 Oct 2014 TM01 Termination of appointment of a director
30 Oct 2014 AP01 Appointment of Mr Robert Nigel Payne as a director on 4 August 2014
30 Oct 2014 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 4 Prince Albert Road London NW1 7SN on 30 October 2014
30 Oct 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
13 Oct 2014 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4 Prince Albert Road London NW1 7SN on 13 October 2014
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 1